This company is commonly known as Smith And Morris Retail Ltd. The company was founded 69 years ago and was given the registration number 00544572. The firm's registered office is in STOKE ON TRENT. You can find them at The Glades, Festival Way, Stoke On Trent, Staffordshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | SMITH AND MORRIS RETAIL LTD |
---|---|---|
Company Number | : | 00544572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1955 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Glades, Festival Way, Stoke On Trent, Staffordshire, United Kingdom, ST1 5SQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ | Director | 07 March 1994 | Active |
The Old School, Stone Road, Blackbrook, Newcastle, England, ST5 5EG | Secretary | 30 September 1994 | Active |
Sandyford Cottage, Swynnerton, ST15 | Secretary | - | Active |
Stone Road, Blackbrook, Newcastle, ST5 5EG | Director | - | Active |
The Old School, Stone Road, Blackbrook, Newcastle, England, ST5 5EG | Director | 07 March 1994 | Active |
The Old Smithy, Blackbrook, Newcastle, ST5 5EH | Director | - | Active |
Pinewood, Lower Heath, Whithchurch, | Director | 09 March 1992 | Active |
Sandyford Cottage, Swynnerton, ST15 | Director | - | Active |
Alma House, Baldwins Gate, Newcastle, ST5 5DA | Director | - | Active |
Woodside, Baldwins Gate, Newcastle Under Lyme, ST5 5EU | Director | - | Active |
Cohesion Retail Holdings Ltd | ||
Notified on | : | 25 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old School, Stone Road, Newcastle, United Kingdom, ST5 5EG |
Nature of control | : |
|
Mr Jonathan Peter Capener | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2016-07-14 | Resolution | Resolution. | Download |
2016-07-14 | Resolution | Resolution. | Download |
2016-04-18 | Officers | Termination secretary company with name termination date. | Download |
2016-04-06 | Mortgage | Mortgage satisfy charge part. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.